Company NameArdengreen Limited
Company StatusDissolved
Company NumberSC304677
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robin John McDougall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceU K
Correspondence Address12 Royal Terrace
Glasgow
Strathclyde
G3 7NY
Scotland
Secretary NameMr Robin John McDougall
NationalityBritish
StatusClosed
Appointed22 August 2006(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceU K
Correspondence Address23 Crow Road
Glasgow
G11 7RT
Scotland
Director NameJill Wallace McDougall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Crow Road
Glasgow
G11 7RT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4b Kirklands
Greenock Road
Largs
KA30 8PG
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robin Mcdougall
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,094
Current Liabilities£851

Accounts

Latest Accounts28 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End28 December

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (3 pages)
30 May 2018Micro company accounts made up to 28 December 2017 (4 pages)
4 July 2017Micro company accounts made up to 28 December 2016 (4 pages)
4 July 2017Micro company accounts made up to 28 December 2016 (4 pages)
2 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 July 2017Notification of Robin John Mcdougall as a person with significant control on 3 January 2017 (2 pages)
2 July 2017Notification of Robin John Mcdougall as a person with significant control on 3 January 2017 (2 pages)
2 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
15 October 2016Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page)
15 October 2016Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page)
4 July 2016Register inspection address has been changed from 12 Royal Terrace Glasgow G3 7NY to 100 Greenock Road 4B Kirklands Largs Ayrshire KA30 8PG (1 page)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
4 July 2016Register inspection address has been changed from 12 Royal Terrace Glasgow G3 7NY to 100 Greenock Road 4B Kirklands Largs Ayrshire KA30 8PG (1 page)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
4 June 2016Termination of appointment of Jill Wallace Mcdougall as a director on 22 March 2016 (1 page)
4 June 2016Termination of appointment of Jill Wallace Mcdougall as a director on 22 March 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 28 December 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 28 December 2015 (5 pages)
12 July 2015Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page)
12 July 2015Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page)
12 July 2015Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages)
12 July 2015Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages)
12 July 2015Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page)
12 July 2015Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page)
5 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
(6 pages)
5 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
(6 pages)
21 April 2015Total exemption small company accounts made up to 28 December 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 28 December 2014 (5 pages)
23 November 2014Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages)
23 November 2014Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(6 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(6 pages)
20 May 2014Total exemption small company accounts made up to 29 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 29 December 2013 (5 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
29 April 2013Total exemption small company accounts made up to 28 December 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 28 December 2012 (5 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 28 December 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 28 December 2011 (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 28 December 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 28 December 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 28 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 28 December 2009 (5 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Jill Wallace Mcdougall on 29 March 2010 (2 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Jill Wallace Mcdougall on 29 March 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 28 December 2008 (11 pages)
22 September 2009Total exemption small company accounts made up to 28 December 2008 (11 pages)
9 July 2009Return made up to 29/06/09; full list of members (3 pages)
9 July 2009Return made up to 29/06/09; full list of members (3 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
7 March 2008Total exemption full accounts made up to 28 December 2007 (13 pages)
7 March 2008Total exemption full accounts made up to 28 December 2007 (13 pages)
13 September 2007Return made up to 29/06/07; full list of members (7 pages)
13 September 2007Return made up to 29/06/07; full list of members (7 pages)
5 September 2007Compulsory strike-off action has been discontinued (1 page)
5 September 2007Compulsory strike-off action has been discontinued (1 page)
3 September 2007Withdrawal of application for striking off (1 page)
3 September 2007Withdrawal of application for striking off (1 page)
24 August 2007First Gazette notice for voluntary strike-off (1 page)
24 August 2007First Gazette notice for voluntary strike-off (1 page)
9 July 2007Application for striking-off (1 page)
9 July 2007Application for striking-off (1 page)
16 October 2006Accounting reference date extended from 30/06/07 to 28/12/07 (1 page)
16 October 2006Accounting reference date extended from 30/06/07 to 28/12/07 (1 page)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
24 August 2006Nc inc already adjusted 22/08/06 (1 page)
24 August 2006Nc inc already adjusted 22/08/06 (1 page)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
23 August 2006Registered office changed on 23/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
29 June 2006Incorporation (17 pages)
29 June 2006Incorporation (17 pages)